ATOM FLUSH LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED POLAR MOMENT LTD CERTIFICATE ISSUED ON 23/02/12

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 4 INWOOD KILNS, THE STREET BINSTED HANTS GU34 4PB

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW STRATTON / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALNER PROUD / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY ROZEK / 01/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company